Search icon

THE ACADEMIC LINK, LLC - Florida Company Profile

Company Details

Entity Name: THE ACADEMIC LINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ACADEMIC LINK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2009 (16 years ago)
Date of dissolution: 16 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L09000081959
FEI/EIN Number 270795220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7750 Okeechobee Boulevard, WEST PALM BEACH, FL, 33411, US
Mail Address: 5412 Fairway Drve West, Fayetteville, PA, 17222, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOESS CINDY L Managing Member 5412 Fairway Drive West, Fayetteville, PA, 17222
KNOESS ALLAN G Agent 7750 Okeechobee Boulevard, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 7750 Okeechobee Boulevard, Suite #4-572, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-06-24 7750 Okeechobee Boulevard, Suite #4-572, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 7750 Okeechobee Boulevard, Suite #4-572, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-10-13 KNOESS, ALLAN G -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135103 TERMINATED 1000000511414 PALM BEACH 2013-05-15 2022-06-19 $ 1,447.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000804600 TERMINATED 1000000483354 PALM BEACH 2013-04-03 2023-04-24 $ 352.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-16
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State